About

Registered Number: 05748703
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: SOUTHSIDE PROPERTY MGMT, 20 London Road, Bromley, Kent, BR1 3QR

 

Based in Bromley, Sheridan Place (Bromley) Leasehold Management Company Ltd was established in 2006. There are 5 directors listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICK, Benjamin 30 June 2009 - 1
LOUTH, Lauren 30 June 2009 12 April 2010 1
MYRE, Meredith May 30 June 2009 18 December 2013 1
UPTON, Linda 30 June 2009 10 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HURSTMERE PROPERTY MANAGEMENT, Hpm 30 June 2009 16 October 2012 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 December 2018
TM01 - Termination of appointment of director 12 April 2018
AP04 - Appointment of corporate secretary 09 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
DISS40 - Notice of striking-off action discontinued 28 August 2012
AR01 - Annual Return 25 August 2012
DISS16(SOAS) - N/A 23 August 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 01 March 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.